AD01 |
Registered office address changed from 2 Church Street Brighton BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on February 13, 2024
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 20, 2022 new director was appointed.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 13, 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England to 2 Church Street Brighton BN1 1UJ on March 6, 2018
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 16th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL on November 4, 2015
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2015, no shareholders list
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 6, 2014, no shareholders list
filed on: 10th, September 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2013
|
incorporation |
Free Download
(23 pages)
|